UKBizDB.co.uk

ETALWA ETTIHADUL MUSLEMIN (U.K.) SOCIETY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Etalwa Ettihadul Muslemin (u.k.) Society. The company was founded 25 years ago and was given the registration number 03630838. The firm's registered office is in MANCHESTER. You can find them at 63 Humphrey Road, Old Trafford, Manchester, Lancashire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:ETALWA ETTIHADUL MUSLEMIN (U.K.) SOCIETY
Company Number:03630838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:63 Humphrey Road, Old Trafford, Manchester, Lancashire, M16 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Humphrey Road, Old Trafford, Manchester, M16 9DE

Director14 September 1998Active
70 Buxton Street, Leicester, LE2 0FJ

Director24 August 2003Active
63 Humphrey Road, Old Trafford, Manchester, M16 9DE

Director24 August 2003Active
1 Perch Street, Shackelwell Lane, London, E8 2EG

Director24 August 2003Active
96, Weston Road, Gloucester, GL1 5AX

Director14 September 1998Active
63 Humphrey Road, Old Trafford, Manchester, M16 9DE

Secretary14 September 1998Active
2 Goodyere Street, Gloucester, GL1 4UG

Secretary24 August 2003Active
1, Brook Street, Gloucester, United Kingdom, GL1 4UP

Secretary14 September 2010Active
33 Cazenove Road, London, N16 6PA

Director05 August 2007Active
411 Rectory Road, Stokenewington, London, N16 7PP

Director14 September 1998Active
29 Ethel Road, Leicester, LE5 5NR

Director14 September 1998Active
23 Dale Street, Leicester, LE2 0FY

Director30 August 2000Active
102 Earl Howe Street, Leicester, LE2 0DG

Director14 September 1998Active
99 Horton Grange Road, Bradford, BD7 2DN

Director14 September 1998Active
2 Goodyere Street, Gloucester, GL1 4UG

Director14 September 1998Active
57 Arncliffe Terrace, Bradford, BD7 2DQ

Director30 August 2000Active
24 Gunton Road, Clapton, London, E5 9JS

Director14 September 1998Active
119 Arncliffe Terrace, Bradford, BD7 3AG

Director14 September 1998Active

People with Significant Control

Mr Yakub Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:18, Painswick Road, Gloucester, England, GL4 6PW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption full.

Download
2015-10-01Annual return

Annual return company with made up date no member list.

Download
2014-12-12Accounts

Accounts with accounts type total exemption full.

Download
2014-11-06Annual return

Annual return company with made up date no member list.

Download
2014-01-08Accounts

Accounts with accounts type total exemption full.

Download
2013-09-18Annual return

Annual return company with made up date no member list.

Download
2013-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.